- Company Overview for OLIGOPOLY LIMITED (05173812)
- Filing history for OLIGOPOLY LIMITED (05173812)
- People for OLIGOPOLY LIMITED (05173812)
- More for OLIGOPOLY LIMITED (05173812)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
24 Sep 2024 | AD01 | Registered office address changed from 291 South Farm Road Worthing BN14 7TL England to The Finches Cat Street Upper Hartfield Hartfield East Sussex TN7 4DY on 24 September 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
28 Apr 2024 | AA01 | Previous accounting period extended from 31 July 2023 to 31 January 2024 | |
13 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
27 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
20 Jul 2022 | CH01 | Director's details changed for Linda Walsh on 20 July 2022 | |
20 Jul 2022 | PSC04 | Change of details for Linda Walsh as a person with significant control on 20 July 2022 | |
20 Jul 2022 | AD01 | Registered office address changed from 53 Northway Burgess Hill RH15 0PW England to 291 South Farm Road Worthing BN14 7TL on 20 July 2022 | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with no updates | |
29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 7 July 2020 with no updates | |
29 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
29 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
16 Oct 2018 | AD01 | Registered office address changed from North House, 198 High Street Tonbridge Kent TN9 1BE to 53 Northway Burgess Hill RH15 0PW on 16 October 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
05 Jun 2018 | CH03 | Secretary's details changed for Mr Grant James Moody on 1 June 2018 | |
28 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with no updates | |
04 Jul 2017 | PSC04 | Change of details for Linda Walsh as a person with significant control on 30 June 2017 | |
25 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
11 Oct 2016 | CH01 | Director's details changed for Linda Walsh on 1 October 2016 |